SAVILLE ASSESSMENT LIMITED - NEW MALDEN


Company Profile Company Filings

Overview

SAVILLE ASSESSMENT LIMITED is a Private Limited Company from NEW MALDEN ENGLAND and has the status: Active.
SAVILLE ASSESSMENT LIMITED was incorporated 20 years ago on 19/04/2004 and has the registered number: 05105906. The accounts status is FULL and accounts are next due on 30/09/2024.

SAVILLE ASSESSMENT LIMITED - NEW MALDEN

This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
78300 - Human resources provision and management of human resources functions

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

FIRST FLOOR, CI TOWER
NEW MALDEN
KT3 4HG
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
SAVILLE CONSULTING UK LIMITED (until 09/01/2017)

Confirmation Statements

Last Statement Next Statement Due
19/04/2023 03/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES DARRAGH Mar 1973 British Director 2024-01-24 CURRENT
IAIN ROBERT MACIVER Apr 1968 British Director 2023-08-01 CURRENT
HANNAH VICTORIA MULLANEY Feb 1984 British Director 2023-11-15 CURRENT
MR KIERON JOSEPH O'CONNOR Jan 1974 British Director 2023-11-15 CURRENT
JAMES DAVID HOLLINGSWORTH Feb 1984 British Director 2023-11-15 CURRENT
MR GRAHAM GERVAISE WILFRID SEAGER Dec 1960 British Director 2023-07-19 CURRENT
MR DAVID HOWARD LOVERIDGE Secretary 2015-04-23 UNTIL 2017-06-23 RESIGNED
MS TINA ANN RHODES Apr 1964 British Director 2015-04-23 UNTIL 2016-12-15 RESIGNED
KIERON JOSEPH O`CONNOR Jan 1974 British Director 2007-02-05 UNTIL 2009-09-02 RESIGNED
MS GABRIELLE ANNE PARRY Mar 1958 British Director 2005-05-11 UNTIL 2015-04-23 RESIGNED
MR KIERON JOSEPH O'CONNOR Jan 1974 British Director 2013-10-09 UNTIL 2015-04-23 RESIGNED
PROFESSOR PETER FRANCIS SAVILLE Oct 1946 British Director 2010-07-01 UNTIL 2015-04-23 RESIGNED
IRENE LESLEY HARRISON Aug 1946 Nominee Secretary 2004-04-19 UNTIL 2004-04-23 RESIGNED
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED Nominee Director 2004-04-19 UNTIL 2004-04-23 RESIGNED
MR GRAHAM GERVAISE WILFRID SEAGER Dec 1960 British Secretary 2005-05-11 UNTIL 2015-04-23 RESIGNED
MR WILLIAM DAVID SAVILLE Aug 1975 British Director 2004-04-23 UNTIL 2006-12-19 RESIGNED
LOUISE SARAH JOANNE SAVILLE Mar 1975 British Secretary 2004-04-23 UNTIL 2004-07-30 RESIGNED
MISS JOANNA MARIA FIELD Secretary 2017-06-24 UNTIL 2019-03-15 RESIGNED
MS HAZEL HELENA MCLAUGHLIN May 1962 British Director 2005-05-11 UNTIL 2006-01-16 RESIGNED
MARTIN VAUGHAN JOHNSON Sep 1946 Secretary 2004-07-30 UNTIL 2005-05-11 RESIGNED
MR IAIN ROBERT MACIVER Apr 1968 British Director 2005-05-11 UNTIL 2009-09-02 RESIGNED
MR GRAHAM GERVAISE WILFRID SEAGER Dec 1960 British Director 2013-10-09 UNTIL 2015-04-23 RESIGNED
MR GRAHAM GERVAISE WILFRID SEAGER Dec 1960 British Director 2005-05-11 UNTIL 2009-09-02 RESIGNED
MR CHRISTOPHER SMALL Apr 1981 British Director 2012-01-17 UNTIL 2015-04-23 RESIGNED
MS HAZEL HELENA MCLAUGHLIN May 1962 British Director 2011-01-04 UNTIL 2013-01-03 RESIGNED
MR PAUL GEOFFREY MORRIS May 1964 British Director 2015-04-23 UNTIL 2019-05-31 RESIGNED
DR SUSAN HELENA ANN HENLEY Mar 1951 British Director 2005-05-11 UNTIL 2006-01-16 RESIGNED
MR IAIN ROBERT MACIVER Apr 1968 British Director 2013-10-09 UNTIL 2015-04-23 RESIGNED
DR RAINER HERMANN KURZ Jan 1967 German Director 2005-05-11 UNTIL 2009-09-02 RESIGNED
MR STEPHEN PAUL KAJDA Jun 1954 British Director 2008-04-02 UNTIL 2014-04-30 RESIGNED
EDWARD WILLIAM REZA HURST Dec 1973 British Director 2005-05-11 UNTIL 2006-01-16 RESIGNED
MR STUART JOHN EDWARDS-WEBB Apr 1974 British Director 2015-04-23 UNTIL 2020-10-07 RESIGNED
MR MARCO BOSCHETTI Mar 1967 Italian,British Director 2019-09-12 UNTIL 2021-11-30 RESIGNED
MRS GABRIELLE LUCY BORRADAILE Aug 1976 British Director 2020-10-07 UNTIL 2023-08-01 RESIGNED
JOHN ERIC BALL Mar 1962 British Director 2021-11-30 UNTIL 2023-08-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Saville Assessment Bidco Limited 2023-08-01 New Malden   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Willis Towers Watson Assessment Limited 2022-12-30 - 2023-08-01 Reigate   Surrey Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Towers Watson Software Limited 2016-04-06 - 2022-12-30 Reigate   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WATSON WYATT HOLDINGS LIMITED REIGATE Active FULL 74990 - Non-trading company
WYATT COMPANY HOLDINGS LIMITED(THE) REIGATE Active FULL 70100 - Activities of head offices
WYATT COMPANY (UK) LIMITED(THE) LONDON ... DORMANT 74990 - Non-trading company
WILLIS CORROON FINANCIAL PLANNING LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
WATSON WYATT INTERNATIONAL LIMITED REIGATE Active FULL 70100 - Activities of head offices
WATSON WYATT HOLDINGS (EUROPE) LIMITED REIGATE Active FULL 70100 - Activities of head offices
TOWERS WATSON SOFTWARE LIMITED REIGATE ENGLAND Active FULL 58290 - Other software publishing
WATSON WYATT INSURANCE & FINANCIAL SERVICES CONSULTING HOLDINGS LIMITED REIGATE Active FULL 70100 - Activities of head offices
WATSON WYATT EUROPEAN REGION LIMITED REIGATE Active FULL 70100 - Activities of head offices
TOWERS PERRIN UK HOLDINGS LIMITED REIGATE Active DORMANT 70100 - Activities of head offices
WATSON WYATT (UK) ACQUISITIONS 1 LIMITED REIGATE Active FULL 70100 - Activities of head offices
WATSON WYATT (UK) ACQUISITIONS 2 LIMITED REIGATE Active FULL 74990 - Non-trading company
TOWERS WATSON LIMITED REIGATE Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
EMB MANAGEMENT HOLDINGS LIMITED LONDON ... DORMANT 70100 - Activities of head offices
SAVILLE CONSULTING LIMITED NEW MALDEN UNITED KINGDOM Active DORMANT 99999 - Dormant Company
THE HOWARD PARTNERSHIP TRUST LEATHERHEAD Active GROUP 85200 - Primary education
SHERLUTIONS LIMITED REIGATE Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
TOWERS WATSON GLOBAL 2 LIMITED REIGATE ENGLAND Active FULL 70100 - Activities of head offices
RINGLEY HOUSE LLP REIGATE Dissolved... TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AFFINITY 2000 LIMITED NEW MALDEN ENGLAND Active DORMANT 99999 - Dormant Company
AVANTIA LIMITED NEW MALDEN ENGLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
A1 CARS LIMITED NEW MALDEN ENGLAND Active MICRO ENTITY 49320 - Taxi operation
AVANTIA INSURANCE LIMITED NEW MALDEN ENGLAND Active FULL 66220 - Activities of insurance agents and brokers
CNM ESTATES (DEVELOPMENT MANAGEMENT) LIMITED NEW MALDEN ENGLAND Active DORMANT 99999 - Dormant Company
CNM ESTATES (WALTON CENTRAL) LIMITED NEW MALDEN ENGLAND Active MICRO ENTITY 41100 - Development of building projects
CNM ESTATES (EAST BAY) LIMITED NEW MALDEN ENGLAND Active MICRO ENTITY 41100 - Development of building projects
SAVILLE ASSESSMENT HOLDINGS LIMITED NEW MALDEN ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
SAVILLE ASSESSMENT MIDCO LIMITED NEW MALDEN ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
SAVILLE ASSESSMENT BIDCO LIMITED NEW MALDEN ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.